Search icon

VILLALBA HOLDINGS, LLC

Company Details

Entity Name: VILLALBA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000000709
FEI/EIN Number 113738005
Address: 13355 NW 9 Ct, pembroke pines, FL, 33027, US
Mail Address: 14837 BALGOWAN RD, 202, MIAMI LAKES, FL, 33016, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PILOTO ISIS Agent 13355 SW 9 CT, PEMBROKE PINES, FL, 33027

Managing Member

Name Role Address
PILOTO ISIS Managing Member 13355 SW 9 CT, PEMBROKE PINES, FL, 33027

Manager

Name Role Address
PILOTO OLGA Manager 14837 BALGOWAN ROAD, #202, MIAMI LAKES, FL, 33016
BAKER ISA Manager 8020 NW 185 St, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 13355 NW 9 Ct, 103, pembroke pines, FL 33027 No data
REINSTATEMENT 2017-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-12-14 PILOTO, ISIS No data
REINSTATEMENT 2015-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-15 13355 SW 9 CT, 103, PEMBROKE PINES, FL 33027 No data
REINSTATEMENT 2011-08-15 No data No data
CHANGE OF MAILING ADDRESS 2011-08-15 13355 NW 9 Ct, 103, pembroke pines, FL 33027 No data

Court Cases

Title Case Number Docket Date Status
VILLALBA HOLDINGS, LLC, etc., VS EDWIN RIVERA and MARIBEL RIVERA, 3D2015-2665 2015-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-4015

Parties

Name VILLALBA HOLDINGS, LLC
Role Appellant
Status Active
Representations GEORGE J. LOTT
Name Edwin Rivera
Role Appellee
Status Active
Representations G. FRANK QUESADA, RENE J. GARCIA, JR.
Name Maribel Rivera
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-13
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Appellees' motion to dismiss the appeal is denied. Upon consideration of appellees' motion for appellate fees, it is ordered that said motion is hereby denied.
Docket Date 2016-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-06-10
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 20, 2016. The Court will consider the case without oral argument. SUAREZ, C.J., and WELLS and SALTER, JJ., concur.
Docket Date 2016-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VILLALBA HOLDINGS, LLC
Docket Date 2016-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VILLALBA HOLDINGS, LLC
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-5 days to 4/22/16
Docket Date 2016-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 10 days to 4/17/16
Docket Date 2016-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VILLALBA HOLDINGS, LLC
Docket Date 2016-03-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edwin Rivera
Docket Date 2016-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s response to the motion to dismiss is noted by the Court. Upon consideration, appellees¿ motion to dismiss is carried with the case.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and for appellate fees.
On Behalf Of VILLALBA HOLDINGS, LLC
Docket Date 2016-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Edwin Rivera
Docket Date 2016-02-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Edwin Rivera
Docket Date 2016-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VILLALBA HOLDINGS, LLC
Docket Date 2016-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VILLALBA HOLDINGS, LLC
Docket Date 2016-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 10, 2015.
Docket Date 2015-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2015-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VILLALBA HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2018-04-23
REINSTATEMENT 2017-04-29
REINSTATEMENT 2015-12-14
ANNUAL REPORT 2013-03-17
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-08-15
ANNUAL REPORT 2009-05-31
REINSTATEMENT 2008-01-31
ANNUAL REPORT 2006-04-27
Florida Limited Liability 2005-01-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State